Company NameAutobar UK Limited
Company StatusDissolved
Company Number00464192
CategoryPrivate Limited Company
Incorporation Date2 February 1949(75 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 11 months ago)
Previous Names5

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(64 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 11 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameDavid Christophe Marc Flochel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed25 September 2017(68 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Hinterbergstrasse
6330 Cham
Switzerland
Director NameWesley Mulligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2017(68 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinnaker House Lime Tree Way
Chineham
Basingstoke
RG24 8GG
Director NameAnthony William Cecil Walford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(43 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressToque House Salters Meadow
Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Director NameMr Trevor Parker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(43 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressBentleys Cottage Bentleys Farm Lane
Higher Whitley
Warrington
Cheshire
WA4 4PZ
Director NameDavid Dudley Hobbs
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(43 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 March 1997)
RoleCompany Director
Correspondence Address15 Greenside
Edgcumbe Park
Crowthorne
Berkshire
RG45 6EX
Director NameMr Michael John Griffin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(43 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address36 Lahn Drive
Droitwich
Worcestershire
WR9 8TQ
Director NameMr Eric David Duncan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(43 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dura View
The Meadows
Pitscottie
Fife
KY15 5UN
Scotland
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed08 March 1992(43 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameJohn Arthur Walker
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(43 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 May 1993)
RoleTechnical Director
Correspondence Address1 Challoner Court
Bristol
Avon
BS1 4RG
Director NameRanald James Paterson
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(43 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2000)
RoleManaging Director
Correspondence Address1 Penington Road
Beaconsfield
Buckinghamshire
HP9 1ET
Director NamePanicko Petros Philippou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(44 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1995)
RoleCertified Accountant
Correspondence Address85 Blurton Road
London
E5 0NH
Director NameMark Battles
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(46 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 June 1997)
RoleCompany Director
Correspondence Address11 Talbot Court
St Leonards Road
Windsor
Berkshire
SL4 3EB
Director NameMichael John Davey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(46 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Sheen Lane
East Sheen
London
SW14 8LE
Director NameDame Fiona Marie Kendrick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(46 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1999)
RoleGeneral Manager Nestle
Country of ResidenceUnited Kingdom
Correspondence AddressKt20
Director NameWilliam Shearing
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(46 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 October 2001)
RoleSales Director
Correspondence Address17 Lingfield Close
Chippenham
Wiltshire
SN14 0XN
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(48 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameKeith Paul Beard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(48 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 2000)
RoleChartered Accountant
Correspondence AddressFour Gables
Main Street
Grendon Underwood
Buckinghamshire
HP18 0SL
Director NameMr Patrick Michael Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(51 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address8 Great Courtlands
Langton Green
Tunbridge Wells
Kent
TN3 0AH
Director NameChristopher James Aston
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(54 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Balmoral Road
Bingham
Nottinghamshire
NG13 8SG
Director NameMr Steven John Murray
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(56 years after company formation)
Appointment Duration8 years (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Whiteoak Gardens The Hollies
Sidcup
Kent
DA15 8WE
Director NameMichael Charles Cheeseman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(56 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 November 2005)
RoleCompany Director
Correspondence Address61 Narcot Lane
Chalfont St Giles
Buckinghamshire
HP8 4DB
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusResigned
Appointed28 April 2006(57 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 February 2013)
RoleAca, Bsc(Hons)
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(59 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 2012)
RoleDirector, Aca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Director NameMr Michael Frank Greenwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(59 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 November 2012)
RoleAca, Bsc(Hons)
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Stephen Derek Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(59 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 24 November 2008)
RoleDirector, Llb(Hons), Solicitor
Country of ResidenceEngland
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Director NameMr James Darwent
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(59 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 2011)
RoleDirector, Fcca
Country of ResidenceUnited Kingdom
Correspondence Address29 Jocelyn Road
Richmond
Surrey
TW9 2TJ
Director NameMr Gary Darren Michael Luck
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(61 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(63 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Alain Henri Gaston Guy Beyens
Date of BirthApril 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed13 November 2012(63 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameGlyn Anthony Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(63 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2014(65 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameDr Ghassan Nicolas Kara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench/Lebanese
StatusResigned
Appointed01 July 2016(67 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2017)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD

Contact

Websitewww.autobar.co.uk
Telephone020 37254345
Telephone regionLondon

Location

Registered AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

5m at £1Pelican Rouge Coffee Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,868,000

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 October 2010Delivered on: 22 October 2010
Persons entitled: Bnp Paribas (As Security Agent for Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 December 2005Delivered on: 20 December 2005
Satisfied on: 27 October 2010
Persons entitled: Bnp Paribas as Security Agent

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security agent for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 August 2004Delivered on: 10 August 2004
Satisfied on: 16 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent

Classification: Deed of accession to a debenture dated 2 july 2004
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to a) the real property b) the tangible moveable property c) the accounts d) the intellectual property e) any goodwill. Assigns a) the proceeds of any insurance policy and all related rights b) all rights and claims in relation to any assigned account. By way of floating charge the assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
31 March 1987Delivered on: 14 April 1987
Satisfied on: 2 May 1995
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied
1 August 1983Delivered on: 18 August 1983
Satisfied on: 24 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set off
Secured details: All monies due or to bocome due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
19 March 2019Application to strike the company off the register (3 pages)
15 October 2018Register(s) moved to registered office address Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD (1 page)
15 October 2018Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD (1 page)
13 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
25 October 2017Consolidation of shares on 19 October 2017 (4 pages)
25 October 2017Consolidation of shares on 19 October 2017 (4 pages)
20 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2017Statement by Directors (3 pages)
20 October 2017Statement by Directors (3 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1
(3 pages)
20 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1
(3 pages)
20 October 2017Solvency Statement dated 19/10/17 (3 pages)
20 October 2017Solvency Statement dated 19/10/17 (3 pages)
11 October 2017Satisfaction of charge 5 in full (4 pages)
11 October 2017Satisfaction of charge 5 in full (4 pages)
27 September 2017Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page)
27 September 2017Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page)
27 September 2017Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
24 November 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
24 November 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
24 November 2016Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ (1 page)
24 November 2016Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ (1 page)
24 November 2016Register(s) moved to registered office address Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD (1 page)
24 November 2016Register(s) moved to registered office address Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD (1 page)
18 July 2016Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages)
18 July 2016Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages)
15 July 2016Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000,000
(4 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000,000
(4 pages)
28 November 2015Full accounts made up to 31 March 2015 (19 pages)
28 November 2015Full accounts made up to 31 March 2015 (19 pages)
29 July 2015Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page)
29 July 2015Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,000,000
(4 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,000,000
(4 pages)
30 March 2015Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,000,000
(4 pages)
30 March 2015Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page)
22 December 2014Termination of appointment of Alain Henri Gaston Guy Beyens as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Alain Henri Gaston Guy Beyens as a director on 18 December 2014 (1 page)
1 December 2014Full accounts made up to 30 March 2014 (32 pages)
1 December 2014Full accounts made up to 30 March 2014 (32 pages)
9 April 2014Termination of appointment of Glyn Jones as a director (1 page)
9 April 2014Termination of appointment of Glyn Jones as a director (1 page)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,000,000
(5 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,000,000
(5 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,000,000
(5 pages)
20 December 2013Termination of appointment of Helen Willis as a director (1 page)
20 December 2013Termination of appointment of Helen Willis as a director (1 page)
2 December 2013Termination of appointment of Gary Luck as a director (1 page)
2 December 2013Termination of appointment of Gary Luck as a director (1 page)
21 November 2013Appointment of Daniel Henry Abrahams as a director (2 pages)
21 November 2013Appointment of Daniel Henry Abrahams as a director (2 pages)
6 August 2013Full accounts made up to 31 March 2013 (33 pages)
6 August 2013Full accounts made up to 31 March 2013 (33 pages)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
10 April 2013Register inspection address has been changed (1 page)
10 April 2013Register inspection address has been changed (1 page)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 March 2013Termination of appointment of Steven Murray as a director (1 page)
12 March 2013Termination of appointment of Steven Murray as a director (1 page)
7 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
7 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
19 November 2012Appointment of Glyn Anthony Jones as a director (2 pages)
19 November 2012Appointment of Mr Alain Henri Gaston Guy Beyens as a director (2 pages)
19 November 2012Termination of appointment of Timothy Roe as a director (1 page)
19 November 2012Appointment of Mr Alain Henri Gaston Guy Beyens as a director (2 pages)
19 November 2012Termination of appointment of Michael Greenwood as a director (1 page)
19 November 2012Appointment of Glyn Anthony Jones as a director (2 pages)
19 November 2012Termination of appointment of Michael Greenwood as a director (1 page)
19 November 2012Termination of appointment of Timothy Roe as a director (1 page)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
13 August 2012Full accounts made up to 1 April 2012 (33 pages)
13 August 2012Full accounts made up to 1 April 2012 (33 pages)
13 August 2012Full accounts made up to 1 April 2012 (33 pages)
11 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
11 July 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
11 July 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
11 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
2 April 2012Director's details changed for Mr Steven John Murray on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
2 April 2012Director's details changed for Mr Steven John Murray on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Steven John Murray on 2 April 2012 (2 pages)
2 December 2011Appointment of Mr Mark Argent Whiteling as a director (2 pages)
2 December 2011Appointment of Mr Mark Argent Whiteling as a director (2 pages)
9 November 2011Termination of appointment of James Darwent as a director (1 page)
9 November 2011Termination of appointment of James Darwent as a director (1 page)
21 September 2011Full accounts made up to 3 April 2011 (35 pages)
21 September 2011Full accounts made up to 3 April 2011 (35 pages)
21 September 2011Full accounts made up to 3 April 2011 (35 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (9 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
12 August 2010Full accounts made up to 28 March 2010 (33 pages)
12 August 2010Full accounts made up to 28 March 2010 (33 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Mr Michael Frank Greenwood on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Michael Frank Greenwood on 26 March 2010 (2 pages)
4 March 2010Appointment of Mr Gary Darren Michael Luck as a director (2 pages)
4 March 2010Appointment of Mr Gary Darren Michael Luck as a director (2 pages)
16 December 2009Director's details changed for Mr James Darwent on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr James Darwent on 16 December 2009 (2 pages)
1 November 2009Full accounts made up to 29 March 2009 (26 pages)
1 November 2009Full accounts made up to 29 March 2009 (26 pages)
8 April 2009Memorandum and Articles of Association (14 pages)
8 April 2009Memorandum and Articles of Association (14 pages)
28 March 2009Company name changed cafe bar (uk) LIMITED\certificate issued on 30/03/09 (2 pages)
28 March 2009Company name changed cafe bar (uk) LIMITED\certificate issued on 30/03/09 (2 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 December 2008Appointment terminated director stephen armstrong (1 page)
16 December 2008Appointment terminated director stephen armstrong (1 page)
21 October 2008Full accounts made up to 30 March 2008 (28 pages)
21 October 2008Full accounts made up to 30 March 2008 (28 pages)
4 April 2008Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages)
4 April 2008Director's change of particulars / stephen armstrong / 08/03/2008 (2 pages)
4 April 2008Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages)
4 April 2008Director's change of particulars / timothy roe / 08/03/2008 (1 page)
4 April 2008Director's change of particulars / james darwent / 08/03/2008 (1 page)
4 April 2008Director's change of particulars / james darwent / 08/03/2008 (1 page)
4 April 2008Director's change of particulars / stephen armstrong / 08/03/2008 (2 pages)
4 April 2008Return made up to 08/03/08; full list of members (5 pages)
4 April 2008Director's change of particulars / timothy roe / 08/03/2008 (1 page)
4 April 2008Return made up to 08/03/08; full list of members (5 pages)
4 April 2008Director's change of particulars / andrew bristow / 08/03/2008 (1 page)
4 April 2008Director's change of particulars / andrew bristow / 08/03/2008 (1 page)
8 March 2008Director appointed stephen derek armstrong (2 pages)
8 March 2008Director appointed stephen derek armstrong (2 pages)
28 February 2008Director appointed james darwent (1 page)
28 February 2008Director appointed timothy michael roe (2 pages)
28 February 2008Director appointed timothy michael roe (2 pages)
28 February 2008Director appointed michael frank greenwood (2 pages)
28 February 2008Director appointed james darwent (1 page)
28 February 2008Director appointed michael frank greenwood (2 pages)
9 August 2007Full accounts made up to 1 April 2007 (27 pages)
9 August 2007Full accounts made up to 1 April 2007 (27 pages)
9 August 2007Full accounts made up to 1 April 2007 (27 pages)
12 June 2007Ad 30/03/07--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages)
12 June 2007Ad 30/03/07--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2007Nc inc already adjusted 30/03/07 (1 page)
9 May 2007Nc inc already adjusted 30/03/07 (1 page)
4 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Full accounts made up to 2 April 2006 (28 pages)
6 February 2007Full accounts made up to 2 April 2006 (28 pages)
6 February 2007Full accounts made up to 2 April 2006 (28 pages)
15 August 2006Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
15 August 2006Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
30 January 2006Full accounts made up to 3 April 2005 (25 pages)
30 January 2006Full accounts made up to 3 April 2005 (25 pages)
30 January 2006Full accounts made up to 3 April 2005 (25 pages)
20 December 2005Declaration of assistance for shares acquisition (12 pages)
20 December 2005Particulars of mortgage/charge (10 pages)
20 December 2005Declaration of assistance for shares acquisition (12 pages)
20 December 2005Particulars of mortgage/charge (10 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
4 April 2005Company name changed pelican rouge LIMITED\certificate issued on 04/04/05 (2 pages)
4 April 2005Company name changed pelican rouge LIMITED\certificate issued on 04/04/05 (2 pages)
22 March 2005Auditor's resignation (2 pages)
22 March 2005Auditor's resignation (2 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
14 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
10 August 2004Particulars of mortgage/charge (16 pages)
10 August 2004Particulars of mortgage/charge (16 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
15 June 2004Full accounts made up to 28 March 2004 (25 pages)
15 June 2004Full accounts made up to 28 March 2004 (25 pages)
29 March 2004Return made up to 08/03/04; full list of members (7 pages)
29 March 2004Return made up to 08/03/04; full list of members (7 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 June 2003Full accounts made up to 30 March 2003 (25 pages)
28 June 2003Full accounts made up to 30 March 2003 (25 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
3 April 2003Return made up to 08/03/03; full list of members (7 pages)
3 April 2003Return made up to 08/03/03; full list of members (7 pages)
25 June 2002Full accounts made up to 31 March 2002 (26 pages)
25 June 2002Full accounts made up to 31 March 2002 (26 pages)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
22 October 2001Director resigned (2 pages)
22 October 2001Director resigned (2 pages)
26 June 2001Full accounts made up to 1 April 2001 (22 pages)
26 June 2001Full accounts made up to 1 April 2001 (22 pages)
26 June 2001Full accounts made up to 1 April 2001 (22 pages)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
8 January 2001Company name changed autobar beverage systems LIMITED\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed autobar beverage systems LIMITED\certificate issued on 08/01/01 (2 pages)
22 September 2000Full accounts made up to 2 July 2000 (21 pages)
22 September 2000Full accounts made up to 2 July 2000 (21 pages)
22 September 2000Full accounts made up to 2 July 2000 (21 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
11 April 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
11 April 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
26 October 1999Full accounts made up to 27 June 1999 (21 pages)
26 October 1999Full accounts made up to 27 June 1999 (21 pages)
2 April 1999Return made up to 08/03/99; full list of members (8 pages)
2 April 1999Return made up to 08/03/99; full list of members
  • ANNOTATION Other The address of fiona marie kendrick, former director of autobar uk LIMITED, was partially-suppressed on 04/01/2019 under section 1088 of the Companies Act 2006
(8 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
29 September 1998Full accounts made up to 28 June 1998 (21 pages)
29 September 1998Full accounts made up to 28 June 1998 (21 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
9 April 1998Return made up to 08/03/98; no change of members
  • ANNOTATION Other The address of Fiona Marie kendrick, director of autobar uk LIMITED, was replaced with a service address on 30/09/2019 under section 1088 of the Companies Act 2006
(6 pages)
9 April 1998Return made up to 08/03/98; no change of members (6 pages)
8 October 1997Full accounts made up to 29 June 1997 (20 pages)
8 October 1997Full accounts made up to 29 June 1997 (20 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Return made up to 08/03/97; no change of members
  • ANNOTATION Other The address of Fiona Marie Kendrick, director of autobar uk LIMITED, was replaced with a service address on 30/09/2019 under section 1088 of the Companies Act 2006
(6 pages)
21 March 1997Return made up to 08/03/97; no change of members (6 pages)
26 February 1997Full accounts made up to 30 June 1996 (20 pages)
26 February 1997Full accounts made up to 30 June 1996 (20 pages)
14 April 1996Return made up to 08/03/96; full list of members
  • ANNOTATION Other The address of Fiona Marie Kendrick, director of Autobar uk LIMITED, was replaced with a service address on 30/09/2019 under section 1088 of the Companies Act 2006
(8 pages)
14 April 1996Return made up to 08/03/96; full list of members (8 pages)
27 March 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 March 1996Conso conve 29/02/96 (1 page)
27 March 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 March 1996Conso conve 29/02/96 (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(2 pages)
21 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/02/96
(2 pages)
21 March 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/02/96
(2 pages)
21 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/96
(2 pages)
21 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/02/96
(2 pages)
21 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/96
(2 pages)
21 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(2 pages)
21 March 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/02/96
(2 pages)
29 December 1995Full accounts made up to 2 July 1995 (20 pages)
29 December 1995Full accounts made up to 2 July 1995 (20 pages)
29 December 1995Full accounts made up to 2 July 1995 (20 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed
  • ANNOTATION Other The address of Fiona Marie kendrick, director of autobar uk LIMITED, was replaced with a service address on 30/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 July 1994Company name changed\certificate issued on 01/07/94 (2 pages)
1 July 1994Company name changed\certificate issued on 01/07/94 (2 pages)
2 February 1949Incorporation (16 pages)
2 February 1949Incorporation (16 pages)